B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED - LONDON


Company Profile Company Filings

Overview

B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED is a Private Limited Company from LONDON and has the status: Active.
B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED was incorporated 30 years ago on 25/03/1994 and has the registered number: 02913147. The accounts status is DORMANT and accounts are next due on 30/09/2024.

B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GLOBE HOUSE
LONDON
WC2R 2PG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/06/2023 11/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTOPHER WORLOCK Secretary 2022-12-09 CURRENT
MR GEOFFREY ALEXANDER MCKENZIE Nov 1970 British Director 2024-03-28 CURRENT
DAMON LACEY Sep 1985 British Director 2023-07-24 CURRENT
MR GEOFFREY CHARLES WILLIAM CUNNINGTON Nov 1954 British Secretary 2002-08-27 UNTIL 2009-10-02 RESIGNED
LOIS PREVIATI Feb 1944 British Director 1996-05-01 UNTIL 1998-02-26 RESIGNED
MR JAMES ASHLEY DYSON STEPHENS May 1960 British Director 2009-10-02 UNTIL 2014-10-31 RESIGNED
JOHN KEITH OLDALE Nov 1937 British Director 1994-03-25 UNTIL 1994-06-27 RESIGNED
PAUL ANTHONY STEPHEN MITCHELL Mar 1965 British Director 2004-01-16 UNTIL 2009-08-31 RESIGNED
MR JOHN ANTHONY JOLLIFFE Aug 1937 British Director 1994-06-27 UNTIL 2004-01-17 RESIGNED
ANTHONY CAMERON JOHNSTON Jun 1947 British Director 1998-11-10 UNTIL 2000-11-14 RESIGNED
MR DAVID CAMERON POTTER Jul 1948 British Director 2009-10-02 UNTIL 2023-07-24 RESIGNED
MR RICHARD CORDESCHI Secretary 2009-10-02 UNTIL 2012-12-31 RESIGNED
MR MURRAY GILLILAND CHARLES ANDERSON British Secretary 1994-06-27 UNTIL 1997-03-26 RESIGNED
JAMES OLIVER BERMAN British Secretary 1997-03-26 UNTIL 1998-11-10 RESIGNED
DAVID GEORGE STEVENS Feb 1942 British Director 2000-11-14 UNTIL 2004-01-17 RESIGNED
AILEEN ELIZABETH MCDONALD Jan 1961 British Secretary 2001-01-01 UNTIL 2002-08-27 RESIGNED
MR JAMES HITCHMOUGH Secretary 2018-05-30 UNTIL 2019-12-31 RESIGNED
SOPHIE LOUISE EDMONDS KERR Secretary 2014-02-17 UNTIL 2017-05-16 RESIGNED
MR OLIVER JAMES MARTIN Secretary 2017-05-16 UNTIL 2018-05-30 RESIGNED
SHITAL MEHTA Secretary 2022-04-01 UNTIL 2022-12-09 RESIGNED
MISS SALLIE ELLIS Secretary 2013-01-01 UNTIL 2014-02-16 RESIGNED
RIDIRECTORS LIMITED Corporate Director 2005-12-15 UNTIL 2005-12-16 RESIGNED
ANNE CHRISTINE GIRLING Aug 1964 British Director 2009-10-02 UNTIL 2017-11-30 RESIGNED
MAWLAW SECRETARIES LIMITED Corporate Secretary 1994-03-25 UNTIL 1994-06-27 RESIGNED
DAVID PHILIP ALLVEY Mar 1945 British Director 1994-06-27 UNTIL 1998-11-10 RESIGNED
MRS DZUNG THI NGOC BALE Jan 1979 British Director 2018-05-30 UNTIL 2023-07-31 RESIGNED
PAUL MICHAEL BINGHAM Oct 1944 British Director 1997-03-26 UNTIL 1997-03-26 RESIGNED
ADRIAN JEREMY SIMON BLACK Sep 1958 British Director 2004-01-16 UNTIL 2008-09-10 RESIGNED
MR PETER LAMPARD CLARKE British Director 1994-06-27 UNTIL 1999-05-31 RESIGNED
MS MARIA TERESA CRELLIN Aug 1965 British Director 2015-07-03 UNTIL 2018-03-21 RESIGNED
ALFRED MICHAEL THOMAS ENGLISH Feb 1952 British Director 1999-11-17 UNTIL 2004-01-17 RESIGNED
LOUISA FURNISS Mar 1981 British Director 2023-07-24 UNTIL 2024-03-28 RESIGNED
MR DAVID WILLIAM PRICE Jul 1931 British Director 1994-06-27 UNTIL 2004-01-17 RESIGNED
COLIN ROBERT GORDON Sep 1941 British Director 1997-03-26 UNTIL 1997-03-26 RESIGNED
ANTHONY FRANCIS HOOPER Aug 1943 British Director 1994-06-27 UNTIL 2004-01-17 RESIGNED
MR RICHARD CORDESCHI Feb 1967 British Director 2009-10-02 UNTIL 2009-10-02 RESIGNED
MR DAVID VINCENT JOHN Oct 1945 British Director 1994-06-27 UNTIL 1996-05-01 RESIGNED
JANE HOWARD Mar 1962 British Director 1998-02-26 UNTIL 2004-01-17 RESIGNED
MR MICHAEL JOHN BOYD WEBSTER Feb 1942 British Director 1994-03-25 UNTIL 1994-06-27 RESIGNED
MR DAVID ANDREW SWANN Mar 1961 British Director 2004-01-16 UNTIL 2009-10-02 RESIGNED
MR PHILIP MICHAEL COOK Mar 1961 British Secretary 1998-11-10 UNTIL 2000-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
British American Tobacco (Investments) Limited 2016-04-06 - 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
British American Tobacco (Investments) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BA (GI) LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
BARCLAYS PLC LONDON Active GROUP 64191 - Banks
ALCESTER NUMBER 1 LIMITED BIRMINGHAM Active DORMANT 70100 - Activities of head offices
BATIF DOLLAR LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
B.A.T INDUSTRIES P.L.C. LONDON Active FULL 70100 - Activities of head offices
BRITISH-AMERICAN TOBACCO (HOLDINGS) LIMITED LONDON Active FULL 70100 - Activities of head offices
B.A.T VIETNAM LIMITED LONDON Active FULL 70100 - Activities of head offices
ALLIED DUNBAR ASSURANCE PLC SWINDON UNITED KINGDOM Active FULL 65110 - Life insurance
BARCLAYS BANK PLC Active GROUP 64191 - Banks
B.A.T. INTERNATIONAL FINANCE P.L.C. LONDON Active GROUP 64999 - Financial intermediation not elsewhere classified
COSTAIN GROUP PLC MAIDENHEAD Active GROUP 42110 - Construction of roads and motorways
EAGLE STAR HOLDINGS LIMITED SWINDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
AVIVA LIFE HOLDINGS UK LIMITED YORK ENGLAND Active FULL 70100 - Activities of head offices
AVIVA LIFE SERVICES UK LIMITED YORK ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
EAGLE STAR GROUP SERVICES LIMITED SWINDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AVIVA LIFE & PENSIONS UK LIMITED YORK ENGLAND Active FULL 65110 - Life insurance
AVIVA ANNUITY UK LIMITED LONDON Dissolved... FULL 65300 - Pension funding
ALLIED ZURICH LIMITED SWINDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
ACL ASTUTE 2022 LIMITED BRISTOL In... FULL 68202 - Letting and operating of conference and exhibition centres

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTON INVESTMENT COMPANY LIMITED LONDON Active FULL 70100 - Activities of head offices
BROWN & WILLIAMSON TOBACCO CORPORATION (EXPORT) LIMITED LONDON Active DORMANT 74990 - Non-trading company
BRITISH-AMERICAN TOBACCO (HOLDINGS) LIMITED LONDON Active FULL 70100 - Activities of head offices
CARRERAS LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
COURTLEIGH OF LONDON LIMITED Active DORMANT 74990 - Non-trading company
DUNHILL TOBACCO OF LONDON LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
BRITISH AMERICAN TOBACCO TAIWAN LOGISTICS LIMITED LONDON Active FULL 74990 - Non-trading company
WESTON (2009) LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
BRITISH AMERICAN TOBACCO HEALTHCARE TRUSTEE LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
BATS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 99999 - Dormant Company